Advanced company searchLink opens in new window

ECL 2020 LIMITED

Company number 04838626

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2019 TM01 Termination of appointment of Fintan Mary Donohue as a director on 2 August 2019
21 Aug 2019 AP01 Appointment of Mrs Eve Gonsalves as a director on 2 August 2019
  • ANNOTATION Part Rectified The officers address was removed from the AP01 on 05/11/2019 as the information was factually inaccurate or was derived from something factually inaccurate.
14 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities & intercreditor agreement / debenture / company's directors conflict of interest / company business 02/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2019 MR01 Registration of charge 048386260002, created on 2 August 2019
05 Aug 2019 MR04 Satisfaction of charge 1 in full
01 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with updates
22 Jul 2019 TM01 Termination of appointment of David Kenneth Waugh as a director on 9 August 2018
18 Jun 2019 AA Accounts for a small company made up to 30 September 2018
01 Oct 2018 AP01 Appointment of Mr Neil Graham King as a director on 9 August 2018
01 Oct 2018 AP01 Appointment of Mr John Alexander Jempson as a director on 9 August 2018
02 Aug 2018 AA Accounts for a small company made up to 30 September 2017
02 Aug 2018 AD02 Register inspection address has been changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to Unit 1 Pitfield Kiln Farm Milton Keynes MK11 3LW
02 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with updates
16 Nov 2017 TM01 Termination of appointment of Robin Cundell as a director on 31 October 2017
02 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with updates
11 Jul 2017 AA Accounts for a small company made up to 30 September 2016
23 Mar 2017 AP04 Appointment of Hp Secretarial Services Limited as a secretary on 16 December 2016
10 Feb 2017 AP01 Appointment of Mr Robin Cundell as a director on 3 January 2017
19 Dec 2016 AD04 Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
16 Dec 2016 AD04 Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
16 Dec 2016 AD04 Register(s) moved to registered office address First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR
16 Dec 2016 AD01 Registered office address changed from St Agnes House Cresswell Park London SE3 9rd England to First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 16 December 2016
25 Oct 2016 TM01 Termination of appointment of Robert Lane as a director on 25 October 2016
25 Oct 2016 AD03 Register(s) moved to registered inspection location Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
25 Oct 2016 AD02 Register inspection address has been changed to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP